HOUNSFIELD BOILERS LIMITED

4 Maitland Road 4 Maitland Road, Ipswich, IP6 8NZ, England
StatusACTIVE
Company No.06303547
CategoryPrivate Limited Company
Incorporated05 Jul 2007
Age16 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

HOUNSFIELD BOILERS LIMITED is an active private limited company with number 06303547. It was incorporated 16 years, 9 months, 24 days ago, on 05 July 2007. The company address is 4 Maitland Road 4 Maitland Road, Ipswich, IP6 8NZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-23

Officer name: Miss Charlotte Hounsfield

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Michael Coupland Hounsfield

Cessation date: 2016-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Old address: Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY United Kingdom

Change date: 2017-11-16

New address: 4 Maitland Road Needham Market Ipswich IP6 8NZ

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Michael Coupland Hounsfield

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2017

Action Date: 06 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-06

Capital : 20,502 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angela Joy Hounsfield

Change date: 2016-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-21

New address: Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY

Old address: Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Michael Coupland Hounsfield

Change date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Michael Coupland Hounsfield

Change date: 2010-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2010

Action Date: 29 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 25/09/07 from: radford house 54 st john's street bury st edmunds suffolk IP33 1SP

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 20/08/07 from: radford house 54 st johns street suffolk IP33 1SP

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/07/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED

ROBERT PRICE (BM) LTD,ABERGAVENNY,NP7 5PF

Number:01226597
Status:ACTIVE
Category:Private Limited Company

DART PR LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07100416
Status:ACTIVE
Category:Private Limited Company

DC SINGLETON DESIGN AND ENGINEERING LTD

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:08678082
Status:ACTIVE
Category:Private Limited Company

HEALTH2CARE LIMITED

BEYNON COTTAGE THE STREET,KENT,TN25 5PG

Number:09552024
Status:ACTIVE
Category:Private Limited Company

HIBERNIAN HEALTHCARE EDUCATION UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10597428
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IN-CAD SERVICES LTD

10 SWAN CLOSE, WHITCHURCH,BUCKS,HP22 4LF

Number:06011369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source